- Company Overview for GLOBAL CHAIR COMPONENTS LTD (03162189)
- Filing history for GLOBAL CHAIR COMPONENTS LTD (03162189)
- People for GLOBAL CHAIR COMPONENTS LTD (03162189)
- Charges for GLOBAL CHAIR COMPONENTS LTD (03162189)
- Registers for GLOBAL CHAIR COMPONENTS LTD (03162189)
- More for GLOBAL CHAIR COMPONENTS LTD (03162189)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Mar 2020 | MR01 | Registration of charge 031621890015, created on 10 March 2020 | |
11 Dec 2019 | AA | Full accounts made up to 31 March 2019 | |
23 Oct 2019 | CS01 | Confirmation statement made on 12 October 2019 with no updates | |
11 Jul 2019 | AD03 | Register(s) moved to registered inspection location 1 st James Court Whitefriars Norwich Norfolk NR3 1RU | |
11 Jul 2019 | AD02 | Register inspection address has been changed to 1 st James Court Whitefriars Norwich Norfolk NR3 1RU | |
04 Jan 2019 | AA | Full accounts made up to 31 March 2018 | |
24 Oct 2018 | CS01 | Confirmation statement made on 12 October 2018 with no updates | |
24 Oct 2018 | CH01 | Director's details changed for Mr Alex Mark Moller on 1 February 2018 | |
18 Sep 2018 | AP01 | Appointment of Mr Justin Peter Renwick Adams as a director on 6 September 2018 | |
14 Aug 2018 | AP01 | Appointment of Mr Ian Andrew Watson as a director on 1 December 2017 | |
14 Aug 2018 | TM01 | Termination of appointment of Diane Maud Dawson as a director on 8 May 2018 | |
03 Jan 2018 | AA | Full accounts made up to 31 March 2017 | |
19 Oct 2017 | CS01 | Confirmation statement made on 12 October 2017 with updates | |
19 Oct 2017 | PSC07 | Cessation of Darryl Dawson as a person with significant control on 10 April 2017 | |
19 Oct 2017 | PSC02 | Notification of Glochair Holdings Ltd as a person with significant control on 10 April 2017 | |
24 May 2017 | MR01 | Registration of charge 031621890014, created on 23 May 2017 | |
02 May 2017 | TM01 | Termination of appointment of Kevin Patrick Piggott as a director on 1 May 2017 | |
25 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 10 April 2017
|
|
13 Apr 2017 | MR01 | Registration of charge 031621890013, created on 10 April 2017 | |
13 Apr 2017 | MR01 | Registration of charge 031621890012, created on 10 April 2017 | |
12 Apr 2017 | MR01 | Registration of charge 031621890010, created on 10 April 2017 | |
12 Apr 2017 | MR01 | Registration of charge 031621890011, created on 10 April 2017 | |
11 Apr 2017 | MR01 | Registration of charge 031621890009, created on 10 April 2017 | |
10 Apr 2017 | MR01 | Registration of charge 031621890008, created on 5 April 2017 | |
07 Apr 2017 | MR01 | Registration of charge 031621890007, created on 5 April 2017 |